Company NameGerman Sports Car Spares Limited
DirectorTerence Stanger
Company StatusActive
Company Number06396379
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Previous NamePorsche Parts UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameTerence Stanger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Bryandale House
5 Queen Street
Coggeshall
Essex
CO6 1UF
Secretary NameLala Madatova
NationalityAzerbaijani
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address90 Kings Acre
Coggeshall
Essex
CO6 1NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegermansportscarspares.com
Email address[email protected]
Telephone01376 564334
Telephone regionBraintree

Location

Registered Address29-35 Priors Way
Coggeshall
Colchester
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

-OTHER
80.00%
-
2 at £1Terence Stanger
20.00%
Ordinary

Financials

Year2014
Net Worth£30,852
Cash£285
Current Liabilities£34,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

27 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 29 priors way (also k/a 15 coggeshall industrial park colne road) coggeshall colchester essex t/no.EX687079.
Outstanding
15 April 2015Delivered on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 31 priors way coggeshall industrial park colne road coggeshall t/no EX396934, 33 priors way coggeshall industrial park colne road coggeshall t/no EX397063 and 35 priors way coggeshall industrial park colne road coggeshall t/no EX496871.
Outstanding
8 April 2015Delivered on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 September 2019Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 29-35 Priors Way Coggeshall Colchester CO6 1TW on 11 September 2019 (1 page)
25 September 2018Change of details for Terence Stanger as a person with significant control on 1 September 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 September 2018Director's details changed for Terence Stanger on 1 September 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
21 September 2017Notification of Terence Stanger as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Terence Stanger as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 May 2016Registration of charge 063963790003, created on 27 May 2016 (14 pages)
28 May 2016Registration of charge 063963790003, created on 27 May 2016 (14 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Registration of charge 063963790002, created on 15 April 2015 (12 pages)
21 April 2015Registration of charge 063963790002, created on 15 April 2015 (12 pages)
13 April 2015Registration of charge 063963790001, created on 8 April 2015 (18 pages)
13 April 2015Registration of charge 063963790001, created on 8 April 2015 (18 pages)
13 April 2015Registration of charge 063963790001, created on 8 April 2015 (18 pages)
20 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 10
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 10
(3 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Terence Stanger on 12 October 2009 (2 pages)
8 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Terence Stanger on 12 October 2009 (2 pages)
18 January 2011Registered office address changed from High Hall Oxley Hill Tolleshunt D'arcy Maldon Essex CM9 8ES on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from High Hall Oxley Hill Tolleshunt D'arcy Maldon Essex CM9 8ES on 18 January 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Appointment terminated secretary lala madatova (1 page)
20 March 2009Appointment terminated secretary lala madatova (1 page)
25 February 2009Return made up to 11/10/08; full list of members (5 pages)
25 February 2009Return made up to 11/10/08; full list of members (5 pages)
23 February 2009Director's change of particulars / terence stanger / 08/01/2009 (1 page)
23 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 February 2009Director's change of particulars / terence stanger / 08/01/2009 (1 page)
23 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 October 2007Registered office changed on 29/10/07 from: higher hall frarm poles darcy maldon CM9 8ES (1 page)
29 October 2007Registered office changed on 29/10/07 from: higher hall frarm poles darcy maldon CM9 8ES (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Company name changed porsche parts uk LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed porsche parts uk LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
11 October 2007Incorporation (6 pages)
11 October 2007Incorporation (6 pages)